Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CROSSING AT ST PAUL'S LIMITED
Company Information for

THE CROSSING AT ST PAUL'S LIMITED

THE CROSSING OFFICE, DARWALL STREET, WALSALL, WS1 1DA,
Company Registration Number
02820632
Private Limited Company
Active

Company Overview

About The Crossing At St Paul's Ltd
THE CROSSING AT ST PAUL'S LIMITED was founded on 1993-05-24 and has its registered office in Walsall. The organisation's status is listed as "Active". The Crossing At St Paul's Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE CROSSING AT ST PAUL'S LIMITED
 
Legal Registered Office
THE CROSSING OFFICE
DARWALL STREET
WALSALL
WS1 1DA
Other companies in WS1
 
Previous Names
ST PAUL'S (WALSALL) DEVELOPMENTS LIMITED08/01/2008
Filing Information
Company Number 02820632
Company ID Number 02820632
Date formed 1993-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 07:48:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CROSSING AT ST PAUL'S LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE CROSSING AT ST PAUL'S LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN CASH
Company Secretary 2017-05-23
LEE ALLFORD
Director 2015-02-04
PAUL JOHN CASH
Director 2017-05-22
PHILIP JOHN DUFTY
Director 2014-06-12
MARK RUSSELL KINDER
Director 2007-05-18
MURIEL NANCY MORGAN
Director 2015-02-04
FIONA MARGARET NORTH
Director 2008-02-08
ASHVIN KUMAR PATEL
Director 2015-06-10
JOSEPH JOHN TUCKER
Director 2010-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILKES
Director 2008-02-08 2017-05-23
SUSAN MARIA JANET COOPER
Director 2008-02-08 2014-11-12
CHARLES WILLIAM EDWARD PARSONS
Director 2008-01-01 2014-07-09
KATHLEEN MELVILLE SELBEY
Director 2002-07-15 2014-07-09
JOHN CHARNOCK
Director 2010-09-22 2014-01-08
PETER HUGH DOWNING WHITE
Director 2008-01-08 2012-12-05
KENNETH GEORGE ILETT
Company Secretary 2008-02-08 2011-07-13
KENNETH GEORGE ILETT
Director 2008-02-08 2011-07-13
PHILIP JOHN DICKEN
Director 2009-10-11 2010-09-01
MAUREEN VALERIE WILLIAMS
Director 2008-02-08 2010-09-01
PATRICIA ANNE STONE
Director 2008-02-08 2009-03-08
PETER GWYN GRIFFITHS
Company Secretary 2004-03-30 2008-01-01
PETER GWYN GRIFFITHS
Director 2003-07-21 2008-01-01
PETER JONATHAN WILCOX
Director 1998-04-15 2006-07-16
JOSEPH JOHN TUCKER
Company Secretary 1999-10-25 2004-03-17
JOSEPH JOHN TUCKER
Director 1994-03-10 2004-03-17
STEPHEN PAUL COCKBILL
Director 1993-05-24 2002-03-21
AMANDA FRANCES WALKER
Company Secretary 1998-04-15 1999-09-27
AMANDA FRANCES WALKER
Director 1998-04-15 1999-09-27
JOHN STEPHEN DAVIS
Company Secretary 1993-05-24 1998-04-15
JOHN STEPHEN DAVIS
Director 1993-05-24 1998-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN DUFTY FRAMECLAD LIMITED Director 2014-11-01 CURRENT 2009-11-23 Active
MARK RUSSELL KINDER ONE WALSALL LTD Director 2018-01-11 CURRENT 1999-02-01 Active
MARK RUSSELL KINDER ST PAUL'S AT THE CROSSING PROPERTIES LIMITED Director 2016-12-17 CURRENT 2016-12-17 Dissolved 2018-04-10
MARK RUSSELL KINDER HI'S 'N' LOWS Director 2008-11-05 CURRENT 2008-02-28 Dissolved 2017-02-21
FIONA MARGARET NORTH TRANSFORMING COMMUNITIES TOGETHER Director 2014-06-18 CURRENT 2014-04-24 Active
ASHVIN KUMAR PATEL ST PAUL'S AT THE CROSSING PROPERTIES LIMITED Director 2016-12-17 CURRENT 2016-12-17 Dissolved 2018-04-10
ASHVIN KUMAR PATEL KING EDWARD VI HANDSWORTH SCHOOL Director 2011-12-01 CURRENT 2011-06-02 Active - Proposal to Strike off
ASHVIN KUMAR PATEL WALSALL FINANCIAL SERVICES LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active
ASHVIN KUMAR PATEL PEER DEVELOPMENTS LIMITED Director 2005-06-02 CURRENT 2005-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13DIRECTOR APPOINTED MR MARK BEECH
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08DIRECTOR APPOINTED MR STEPHEN PAUL COCKBILL
2023-08-07APPOINTMENT TERMINATED, DIRECTOR LEE ALLFORD
2023-08-07DIRECTOR APPOINTED MR PETER GWYN GRIFFITHS
2023-05-23CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-01-17DIRECTOR APPOINTED MRS KAREN ANN PINCHER
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARGARET NORTH
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HELTON APPLETON
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-02-15DIRECTOR APPOINTED FATHER ROBERT STAINBURN HALL
2022-02-15AP01DIRECTOR APPOINTED FATHER ROBERT STAINBURN HALL
2022-02-11DIRECTOR APPOINTED MR SAMUEL CHIDI DURU
2022-02-11AP01DIRECTOR APPOINTED MR SAMUEL CHIDI DURU
2021-09-14CH01Director's details changed for Mr Trevor Helton Appleton on 2021-09-14
2021-09-10AP01DIRECTOR APPOINTED MR TREVOR HELTON APPLETON
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN CASH
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PAULNE MARY BIRD
2021-09-08TM02Termination of appointment of Paul John Cash on 2021-09-07
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-10-08CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL JOHN CASH on 2020-10-08
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL KINDER
2020-07-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-10-03AP01DIRECTOR APPOINTED MS JEAN WHITE
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MURIEL NANCY MORGAN
2019-06-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-07-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 963
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-05-30AP01DIRECTOR APPOINTED MR PAUL JOHN CASH
2017-05-30AP03Appointment of Mr Paul John Cash as company secretary on 2017-05-23
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILKES
2017-05-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 959
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 959
2016-05-03AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM C/O the Church Office the Crossing at St Paul's Darwall Street Walsall West Midlands WS1 1DA
2016-03-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02AP01DIRECTOR APPOINTED MR ASHVIN KUMAR PATEL
2015-06-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 959
2015-05-05AR0130/04/15 ANNUAL RETURN FULL LIST
2015-03-30AP01DIRECTOR APPOINTED MR LEE ALLFORD
2015-03-30AP01DIRECTOR APPOINTED MRS MURIEL NANCY MORGAN
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN COOPER
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARNOCK
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN SELBEY
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PARSONS
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 959
2014-06-16AR0130/04/14 ANNUAL RETURN FULL LIST
2014-06-13AP01DIRECTOR APPOINTED MR PHILIP DUFTY
2014-03-26AA31/12/13 TOTAL EXEMPTION SMALL
2013-05-28AR0130/04/13 FULL LIST
2013-05-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHITE
2012-05-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-14AR0130/04/12 FULL LIST
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ILETT
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY KENNETH ILETT
2011-06-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-16AR0130/04/11 FULL LIST
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARNOCK / 12/05/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN TUCKER / 12/05/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET NORTH / 12/05/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARIA JANET COOPER / 12/05/2011
2011-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2011 FROM ST PAUL'S CHURCH ST PAULS CHURCH OFFICE DARWALL STREET WALSALL WS5 3RD
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN TUCKER / 26/11/2010
2010-11-12AP01DIRECTOR APPOINTED MR JOHN CHARNOCK
2010-11-12AP01DIRECTOR APPOINTED MR JOSEPH JOHN TUCKER
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DICKEN
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN WILLIAMS
2010-09-24SH0122/09/10 STATEMENT OF CAPITAL GBP 933
2010-08-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-18AR0130/04/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN VALERIE WILLIAMS / 01/01/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MELVILLE SELBEY / 01/01/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM EDWARD PARSONS / 01/01/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET NORTH / 01/01/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE ILETT / 01/01/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARIA JANET COOPER / 01/01/2010
2010-05-13AP01DIRECTOR APPOINTED MR PHILIP JOHN DICKEN
2009-10-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-15190LOCATION OF DEBENTURE REGISTER
2009-05-15353LOCATION OF REGISTER OF MEMBERS
2009-05-15287REGISTERED OFFICE CHANGED ON 15/05/2009 FROM ST. PAUL'S CHURCH OFFICE DARWALL STREET WALSALL WEST MIDLANDS WS1 1DA
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA STONE
2008-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-27363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR PETER GRIFFITHS
2008-05-27288bAPPOINTMENT TERMINATED SECRETARY PETER GRIFFITHS
2008-05-21288aDIRECTOR APPOINTED MAUREEN VALERIE WILLIAMS
2008-05-21288aDIRECTOR APPOINTED PETER WILKES
2008-05-21288aDIRECTOR APPOINTED FIONA MARGARET NORTH
2008-04-25288aDIRECTOR APPOINTED PETER HUGH DOWNING WHITE
2008-04-22288aDIRECTOR APPOINTED SUSAN MARIA JANET COOPER
2008-04-22288aDIRECTOR AND SECRETARY APPOINTED KENNETH GEORGE ILETT
2008-04-22288aDIRECTOR APPOINTED PATRICIA ANNE STONE
2008-04-22288aDIRECTOR APPOINTED CHARLES WILLIAM EDWARD PARSONS
2008-01-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-08CERTNMCOMPANY NAME CHANGED ST PAUL'S (WALSALL) DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 08/01/08
2007-12-14123NC INC ALREADY ADJUSTED 07/12/07
2007-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-14RES04£ NC 100/1000 07/12/0
2007-09-14288aNEW DIRECTOR APPOINTED
2007-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-31363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2006-08-10288bDIRECTOR RESIGNED
2006-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE CROSSING AT ST PAUL'S LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CROSSING AT ST PAUL'S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-11-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 167,768
Creditors Due Within One Year 2012-01-01 £ 31,695
Non-instalment Debts Due After5 Years 2012-01-01 £ 39,475

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CROSSING AT ST PAUL'S LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 959
Cash Bank In Hand 2012-01-01 £ 106,919
Current Assets 2012-01-01 £ 121,253
Debtors 2012-01-01 £ 12,443
Fixed Assets 2012-01-01 £ 1,103,183
Shareholder Funds 2012-01-01 £ 12,817
Stocks Inventory 2012-01-01 £ 1,891
Tangible Fixed Assets 2012-01-01 £ 1,103,183

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE CROSSING AT ST PAUL'S LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CROSSING AT ST PAUL'S LIMITED
Trademarks
We have not found any records of THE CROSSING AT ST PAUL'S LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE CROSSING AT ST PAUL'S LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Metropolitan Borough Council 2015-01-01 GBP £481 30030-EXTERNAL TRAINING
Walsall Metropolitan Borough Council 2014-12-15 GBP £40 63800-COMPUTER EQUIPMENT AND SUPPLIES
Walsall Metropolitan Borough Council 2014-12-15 GBP £125 63115-HIRE OF ROOM (duplicate please use 63128)-SERVICES-FEES
Walsall Metropolitan Borough Council 2014-12-15 GBP £405 61305-CATERING
Walsall Metropolitan Borough Council 2014-12-12 GBP £265 32000-MISC FEES AND EXPENSES
Walsall Metropolitan Borough Council 2014-11-18 GBP £450 62523-EVENTS
Walsall Metropolitan Borough Council 2014-08-20 GBP £467 63128-HIRE OF ROOM-SERVICES-FEES
Walsall Council 2013-11-06 GBP £640
Walsall Council 2012-11-12 GBP £513
Walsall Council 2012-04-26 GBP £1,565
Walsall Council 2012-04-02 GBP £703
Walsall Council 2011-11-10 GBP £980
Walsall Metropolitan Borough Council 2011-03-02 GBP £560 Conference Rooms & Centres
Walsall Metropolitan Borough Council 2011-01-18 GBP £760 Conference Rooms & Centres
Walsall Metropolitan Borough Council 2010-11-23 GBP £601 Conference Rooms & Centres
Walsall Metropolitan Borough Council 2010-09-24 GBP £704

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE CROSSING AT ST PAUL'S LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CROSSING AT ST PAUL'S LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CROSSING AT ST PAUL'S LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.